Edinburgh
EH5 3HS
Scotland
Secretary Name | Clive Anthony Weeks |
---|---|
Status | Closed |
Appointed | 27 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Director Name | Mr Stuart Robert Freed |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2010(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Director Name | Mr Paul Adrian Rooke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Nightingale Road Hitchin Hertfordshire SG5 1RL |
Director Name | Mr Andrew Hugh Alistair Neill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Trade Finance Consultant |
Country of Residence | England |
Correspondence Address | 17 Earlsfield Road London SW18 3DB |
Director Name | David Peter Morris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marriotts Close Haddenham Aylesbury Buckinghamshire HP17 8BT |
Director Name | John Robert Greig |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Retired Environmental Health |
Correspondence Address | Orchard Barn Derringstone Street, Barham Canterbury Kent CT4 6QB |
Director Name | Mr Kevin David Mitchell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Mapledene Kemnal Road Chislehurst Kent BR7 6LX |
Director Name | Wendy Hillary |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Local Authority Strategic |
Correspondence Address | 29 Van Diemens Close Chinnor Oxfordshire OX9 4QE |
Director Name | Geoffrey Gordon Hodgkins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Full Time Lay Worker |
Correspondence Address | 107 Monkhams Avenue Woodford Green Essex IG8 0ER |
Secretary Name | John Frederick Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Street Rickmansworth Hertfordshire WD3 1ER |
Director Name | Philip Richard Eades Maund |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2006) |
Role | It Administrator |
Correspondence Address | 1 Matthews Close Aylesbury Buckinghamshire HP20 2UZ |
Director Name | Phyllis Dorothy Shipp |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2007) |
Role | Retired |
Correspondence Address | 3 Pear Tree Close Botley Southampton Hampshire SO32 2RR |
Director Name | Helen Mary Petchey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Monkhams Drive Woodford Green Essex IG8 0LQ |
Secretary Name | David Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marriotts Close Haddenham Aylesbury Buckinghamshire HP17 8BT |
Director Name | Mrs Margot Carol Pearmund |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2010) |
Role | Accountant |
Correspondence Address | 56 Stompits Road Holyport Maidenhead Berkshire SL6 2LE |
Director Name | Dr Steven William Halls |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(8 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 02 June 2019) |
Role | Local Authority Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chanctonbury 28 Nottingham Road Bingham Nottingham NG13 8AT |
Director Name | Mr Barry Collett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanbury Close Oakham Rutland LE15 6LY |
Director Name | Mr Julian Gordon Rushton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2011) |
Role | Retired University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 362 Leymoor Road Golcar Huddersfield HD7 4QF |
Secretary Name | Mrs Margot Carol Pearmund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 March 2010) |
Role | Accountant |
Correspondence Address | 56 Stompits Road Holyport Maidenhead Berkshire SL6 2LE |
Director Name | Mr Peter Gordon Hesham |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Director Name | Mr Martin Richard Bird |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2016) |
Role | Musician And Writer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Website | www.elgar.org |
---|
Registered Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Steven William Halls as a director on 2 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Helen Mary Petchey as a director on 27 May 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
5 December 2016 | Termination of appointment of Martin Richard Bird as a director on 3 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Martin Richard Bird as a director on 3 December 2016 (1 page) |
7 September 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Thomas John Kelly on 1 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Stuart Robert Freed on 1 June 2015 (2 pages) |
27 August 2015 | Annual return made up to 9 August 2015 no member list (6 pages) |
27 August 2015 | Director's details changed for Mr Stuart Robert Freed on 1 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Thomas John Kelly on 1 June 2015 (2 pages) |
27 August 2015 | Annual return made up to 9 August 2015 no member list (6 pages) |
27 August 2015 | Annual return made up to 9 August 2015 no member list (6 pages) |
27 August 2015 | Director's details changed for Mr Thomas John Kelly on 1 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Stuart Robert Freed on 1 June 2015 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
2 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
2 September 2013 | Secretary's details changed for Clive Anthony Weeks on 30 June 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Secretary's details changed for Clive Anthony Weeks on 30 June 2012 (1 page) |
2 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
2 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
30 August 2012 | Termination of appointment of Peter Hesham as a director (1 page) |
30 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
30 August 2012 | Termination of appointment of Peter Hesham as a director (1 page) |
30 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
24 August 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
24 August 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
24 August 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Termination of appointment of Julian Rushton as a director (1 page) |
27 April 2011 | Termination of appointment of Julian Rushton as a director (1 page) |
27 April 2011 | Termination of appointment of Barry Collett as a director (1 page) |
27 April 2011 | Termination of appointment of Barry Collett as a director (1 page) |
31 January 2011 | Appointment of Mr Peter Gordon Hesham as a director (2 pages) |
31 January 2011 | Appointment of Mr Peter Gordon Hesham as a director (2 pages) |
31 January 2011 | Appointment of Mr Martin Richard Bird as a director (2 pages) |
31 January 2011 | Appointment of Mr Martin Richard Bird as a director (2 pages) |
31 August 2010 | Director's details changed for Mr Julian Gordon Rushton on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Julian Gordon Rushton on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Barry Collett on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Julian Gordon Rushton on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Thomas John Kelly on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Thomas John Kelly on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Barry Collett on 9 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Helen Mary Petchey on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Helen Mary Petchey on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Thomas John Kelly on 9 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 August 2010 no member list (8 pages) |
31 August 2010 | Annual return made up to 9 August 2010 no member list (8 pages) |
31 August 2010 | Director's details changed for Helen Mary Petchey on 9 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Barry Collett on 9 August 2010 (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Appointment of Mr Stuart Robert Freed as a director (2 pages) |
29 June 2010 | Termination of appointment of Margot Pearmund as a director (1 page) |
29 June 2010 | Termination of appointment of Margot Pearmund as a director (1 page) |
29 June 2010 | Appointment of Mr Stuart Robert Freed as a director (2 pages) |
13 April 2010 | Appointment of Clive Anthony Weeks as a secretary (1 page) |
13 April 2010 | Appointment of Clive Anthony Weeks as a secretary (1 page) |
12 April 2010 | Registered office address changed from 56 Stompits Road Holyport Maidenhead Berkshire SL6 2LE United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Termination of appointment of Margot Pearmund as a secretary (1 page) |
12 April 2010 | Termination of appointment of Margot Pearmund as a secretary (1 page) |
12 April 2010 | Registered office address changed from 56 Stompits Road Holyport Maidenhead Berkshire SL6 2LE United Kingdom on 12 April 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2009 | Director appointed mr barry collett (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Annual return made up to 09/08/09 (3 pages) |
4 September 2009 | Annual return made up to 09/08/09 (3 pages) |
4 September 2009 | Director appointed mr julian gordon rushton (1 page) |
4 September 2009 | Appointment terminated director david morris (1 page) |
4 September 2009 | Secretary appointed mrs margot carol pearmund (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 2 marriotts close, haddenham aylesbury buckinghamshire HP17 8BT (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Appointment terminated secretary david morris (1 page) |
4 September 2009 | Appointment terminated secretary david morris (1 page) |
4 September 2009 | Secretary appointed mrs margot carol pearmund (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 2 marriotts close, haddenham aylesbury buckinghamshire HP17 8BT (1 page) |
4 September 2009 | Director appointed mr julian gordon rushton (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 56 stompits road holyport maidenhead berkshire SL6 2LE united kingdom (1 page) |
4 September 2009 | Appointment terminated director david morris (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 56 stompits road holyport maidenhead berkshire SL6 2LE united kingdom (1 page) |
4 September 2009 | Director appointed mr barry collett (1 page) |
4 September 2009 | Location of debenture register (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Director appointed mr thomas john kelly (1 page) |
9 October 2008 | Director appointed mr thomas john kelly (1 page) |
9 October 2008 | Director appointed dr steven william halls (1 page) |
9 October 2008 | Director appointed dr steven william halls (1 page) |
29 September 2008 | Annual return made up to 09/08/08 (3 pages) |
29 September 2008 | Appointment terminated director andrew neill (1 page) |
29 September 2008 | Appointment terminated director kevin mitchell (1 page) |
29 September 2008 | Appointment terminated director kevin mitchell (1 page) |
29 September 2008 | Appointment terminated director andrew neill (1 page) |
29 September 2008 | Annual return made up to 09/08/08 (3 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Annual return made up to 09/08/07 (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Annual return made up to 09/08/07 (2 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 20 high street rickmansworth hertfordshire WD3 1ER (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 20 high street rickmansworth hertfordshire WD3 1ER (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Annual return made up to 09/08/06 (2 pages) |
4 September 2006 | Annual return made up to 09/08/06 (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 September 2005 | Annual return made up to 09/08/05 (3 pages) |
20 September 2005 | Annual return made up to 09/08/05 (3 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 September 2004 | Annual return made up to 09/08/04
|
6 September 2004 | Annual return made up to 09/08/04
|
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 August 2003 | Annual return made up to 09/08/03
|
21 August 2003 | Annual return made up to 09/08/03
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
5 September 2002 | Annual return made up to 09/08/02
|
5 September 2002 | Annual return made up to 09/08/02
|
22 August 2001 | Annual return made up to 09/08/01 (5 pages) |
22 August 2001 | Annual return made up to 09/08/01 (5 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2000 | Annual return made up to 09/08/00 (5 pages) |
17 August 2000 | Annual return made up to 09/08/00 (5 pages) |
24 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 August 1999 | Incorporation (28 pages) |
9 August 1999 | Incorporation (28 pages) |